Company NameJoe Richards Limited
Company StatusDissolved
Company Number02968963
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 6 months ago)
Dissolution Date25 August 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Joseph James Richards
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(5 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 25 August 2022)
RoleGreen Grocer
Country of ResidenceUnited Kingdom
Correspondence Address11 Stoneleigh Road
Coventry
West Midlands
CV4 7AB
Director NameMiss Gemma Richens
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(22 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Joseph James Richards
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleGreengrocer
Correspondence Address168 Binley Road
Coventry
CV3 1HK
Director NameMr Joseph James Richards
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleGreengrocer
Country of ResidenceUnited Kingdom
Correspondence Address15 West Avenue
Stoke Park
Coventry
West Midlands
CV2 4DG
Secretary NameMr Joseph James Richards
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleGreengrocer
Correspondence Address168 Binley Road
Coventry
CV3 1HK
Secretary NameAndrew Pendry
NationalityBritish
StatusResigned
Appointed15 June 2000(5 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Correspondence Address15 Pages Lane
Birmingham
West Midlands
B43 6LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.joerichards.co.uk

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

100 at £1Joe Richards Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£157,534
Cash£18,178
Current Liabilities£1,220,550

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 September 2017Receiver's abstract of receipts and payments to 4 August 2017 (6 pages)
16 July 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
19 April 2017Appointment of Miss Gemma Richens as a director on 21 February 2017 (3 pages)
19 April 2017Registered office address changed from Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX to 41 Scotland Street Sheffield South Yorkshire S3 7BS on 19 April 2017 (2 pages)
11 April 2017Appointment of a voluntary liquidator (1 page)
11 April 2017Statement of affairs with form 4.19 (16 pages)
11 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-30
(1 page)
14 October 2016Receiver's abstract of receipts and payments to 4 August 2016 (3 pages)
19 July 2016Satisfaction of charge 2 in full (1 page)
18 July 2016Satisfaction of charge 1 in full (1 page)
1 October 2015Administrative Receiver's report (21 pages)
19 August 2015Registered office address changed from 183 Daventry Road Cheylesmore Coventry CV3 5HF to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 19 August 2015 (2 pages)
17 August 2015Appointment of receiver or manager (5 pages)
5 August 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
14 October 2014Registration of charge 029689630003, created on 14 October 2014 (15 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100.15
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
21 January 2014Statement of company's objects (2 pages)
10 January 2014Purchase of own shares. (3 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 January 2014Cancellation of shares. Statement of capital on 10 January 2014
  • GBP 100
(4 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (4 pages)
27 September 2013Termination of appointment of Andrew Pendry as a secretary (1 page)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
21 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
12 October 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Joseph James Richards on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Joseph James Richards on 8 July 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 September 2009Return made up to 16/09/09; full list of members (4 pages)
8 August 2009Accounts for a small company made up to 30 September 2008 (11 pages)
25 November 2008Return made up to 16/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 July 2008Registered office changed on 10/07/2008 from 183 daventry road cheylesmore coventry CV3 5HS (1 page)
31 January 2008Registered office changed on 31/01/08 from: 5 bull yard coventry CV1 1LH (1 page)
2 October 2007Return made up to 16/09/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
30 October 2006Return made up to 16/09/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
16 September 2005Return made up to 16/09/05; full list of members (2 pages)
24 January 2005Return made up to 16/09/04; full list of members (6 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
13 February 2004Accounts for a small company made up to 30 September 2003 (9 pages)
24 September 2003Return made up to 16/09/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 30 September 2002 (8 pages)
18 October 2002Return made up to 16/09/02; full list of members (6 pages)
26 November 2001Accounts for a small company made up to 30 September 2001 (8 pages)
16 November 2001Return made up to 16/09/01; full list of members (7 pages)
16 November 2001New director appointed (2 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
19 January 2001Director resigned (1 page)
1 November 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(6 pages)
4 July 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
11 January 2000Full accounts made up to 30 September 1999 (13 pages)
8 September 1999Return made up to 16/09/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1999Registered office changed on 28/07/99 from: 183 daventry road coventry west midlands CV3 5HF (1 page)
23 March 1999Full accounts made up to 30 September 1998 (13 pages)
24 June 1998Full accounts made up to 30 September 1997 (14 pages)
24 September 1997Return made up to 16/09/97; no change of members (4 pages)
25 June 1997Full accounts made up to 30 September 1996 (15 pages)
11 September 1996Return made up to 16/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1996Registered office changed on 19/08/96 from: bridge house 9-13 holbrook lane coventry CV6 4AD (1 page)
9 August 1996Full accounts made up to 30 September 1995 (14 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
18 October 1995Return made up to 16/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Ad 01/09/95--------- £ si 98@1 (2 pages)
28 September 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 September 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 September 1994Incorporation (19 pages)